Search icon

DISCOUNT WASTE, INC.

Company Details

Name: DISCOUNT WASTE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2017 (7 years ago)
Entity Number: 5188077
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3595 ENGINEERING DRIVE, PEACHTREE CORNERS, GA, United States, 30092

Contact Details

Email richard@discountwaste.com

Phone +1 770-772-9595

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD J. FOYE Chief Executive Officer 3595 ENGINEERING DRIVE, PEACHTREE CORNERS, GA, United States, 30092

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 3595 ENGINEERING DRIVE, PEACHTREE CORNERS, GA, 30092, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 8957 OLD SOUTHWICK PASS, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-01 Address 8957 OLD SOUTHWICK PASS, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2019-04-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-17 2019-04-01 Address 3595 ENGINEERING DRIVE, NORCROSS, GA, 30092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001529 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802001857 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190805061719 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190401000431 2019-04-01 CERTIFICATE OF CHANGE 2019-04-01
170817000276 2017-08-17 APPLICATION OF AUTHORITY 2017-08-17

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229798 Office of Administrative Trials and Hearings Issued Settled 2024-08-15 425 2024-08-27 No later than six (6) months following the end of the trade waste broker's fiscal year, all brokers must file a report on a form or computer format prescribed by the Commission. Such annual report must include the financial statement described in subdivision (f) of this section and other information and documents concerning the broker's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the broker's auditor to the broker, if any, information concerning affiliations with other licensees and brokers; information concerning the organization and control of the broker, corporate control over the broker, corporations controlled by the broker, officers and directors of the broker, and security holders of and voting powers within the trade waste broker's business; and management, engineering and other contracts of the broker. The trade waste broker must certify, and the principal responsible for the broker's financial affairs must swear under oath upon penalty of perjury, that the financial statement accurately reflects the broker's accounts and financial operations.

Date of last update: 31 Jan 2025

Sources: New York Secretary of State